Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JAMES DAWSON & SON,LIMITED
Company Information for

JAMES DAWSON & SON,LIMITED

CAMPBELL ROAD, STOKE-ON-TRENT, STAFFORDSHIRE, ST4 4EY,
Company Registration Number
00047152
Private Limited Company
Active

Company Overview

About James Dawson & Son,limited
JAMES DAWSON & SON,LIMITED was founded on 1896-03-10 and has its registered office in Staffordshire. The organisation's status is listed as "Active". James Dawson & Son,limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
JAMES DAWSON & SON,LIMITED
 
Legal Registered Office
CAMPBELL ROAD
STOKE-ON-TRENT
STAFFORDSHIRE
ST4 4EY
Other companies in HU13
 
Filing Information
Company Number 00047152
Company ID Number 00047152
Date formed 1896-03-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB127869039  
Last Datalog update: 2024-02-06 02:02:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JAMES DAWSON & SON,LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of JAMES DAWSON & SON,LIMITED

Current Directors
Officer Role Date Appointed
DEBRA BRADBURY
Company Secretary 2010-05-13
ANDREW MAITLAND CALEY
Director 2013-03-07
PAUL JEREMY EDWARDS
Director 2013-03-07
WILLIAM JOHN PRATT
Director 2015-01-21
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN DAVID HATELEY
Director 1998-03-10 2016-06-30
RICHARD JOHN PERRY
Director 1996-04-22 2015-03-18
MICHAEL THOMPSON
Director 2013-03-07 2013-11-30
NICHOLAS MICHAEL HOBSON
Director 2003-09-01 2013-03-07
CHRISTOPHER FITZGERALD BLACKFORD
Director 2006-10-31 2013-02-22
JOHN ALYMER MULLINEAUX JR
Director 1997-10-20 2011-08-15
MARK SIMON ABRAHAMS
Director 1994-05-13 2011-02-28
THOMAS ALLEN FAULKNER
Company Secretary 1992-12-29 2010-05-13
STEPHEN CHARLES WALLIS
Director 2003-07-01 2008-11-30
RODNEY PATRICK BARBOUR
Director 1997-10-20 2006-10-31
ROBERT BEMAND
Director 2004-02-26 2006-01-30
ROBERT GEORGE ANSCOMBE
Director 1992-12-29 2005-11-30
CRAIG ANDREW HARRIS
Director 2003-07-01 2005-08-31
JULIAN VERNON BIGDEN
Director 1992-12-29 2003-09-01
RICHARD LYNTON GALLOWAY
Director 1996-04-22 2001-02-28
MERVYN ROBIN GOULSBRA
Director 1992-12-29 1999-09-14
BRIAN JAMES GRIFFIN
Director 1992-12-29 1998-07-31
JOHN RICHARD BIRKIN
Director 1992-12-29 1995-04-28
PETER WILLIAM BARKER
Director 1992-12-29 1993-06-21
THOMAS HENRY PHELPS BROWN
Director 1992-12-29 1993-02-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MAITLAND CALEY FENNER PENSION SCHEME TRUSTEE LIMITED Director 2016-06-29 CURRENT 2008-03-12 Active
ANDREW MAITLAND CALEY FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
ANDREW MAITLAND CALEY NORWEGIAN SEALS UK LIMITED Director 2012-09-03 CURRENT 2009-02-05 Liquidation
ANDREW MAITLAND CALEY CDI ENERGY PRODUCTS UK LIMITED Director 2012-09-03 CURRENT 1977-02-08 Liquidation
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2011-03-01 CURRENT 1989-01-30 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL AUSTRALIA LIMITED Director 2010-09-08 CURRENT 2010-09-08 Liquidation
ANDREW MAITLAND CALEY INDICO (EUROPE) LIMITED Director 2010-08-05 CURRENT 1989-07-07 Liquidation
ANDREW MAITLAND CALEY FENNER DRIVES LIMITED Director 2009-08-12 CURRENT 1949-03-11 Liquidation
ANDREW MAITLAND CALEY DUNLOP CONVEYOR BELTING INVESTMENTS LIMITED Director 2007-08-20 CURRENT 2005-07-12 Active
ANDREW MAITLAND CALEY FENNER DUNLOP LIMITED Director 2007-01-03 CURRENT 1997-11-28 Liquidation
ANDREW MAITLAND CALEY HALL & HALL LIMITED Director 2005-12-20 CURRENT 1980-05-07 Active
ANDREW MAITLAND CALEY HALLITE SEALS INTERNATIONAL LIMITED Director 2005-12-02 CURRENT 1936-02-08 Active
ANDREW MAITLAND CALEY FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2005-11-30 CURRENT 1989-02-17 Liquidation
ANDREW MAITLAND CALEY HALLITE (FRANCE) LIMITED Director 2005-11-30 CURRENT 1966-02-02 Liquidation
ANDREW MAITLAND CALEY HALLITE LIMITED Director 2005-11-30 CURRENT 1973-03-28 Liquidation
ANDREW MAITLAND CALEY HALLITE POLYTEK LIMITED Director 2005-11-30 CURRENT 1977-04-15 Liquidation
ANDREW MAITLAND CALEY VULCANISERS INTERNATIONAL LIMITED Director 2001-11-30 CURRENT 1972-07-18 Liquidation
ANDREW MAITLAND CALEY FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
ANDREW MAITLAND CALEY FENNER DYNAMICS LIMITED Director 2001-02-28 CURRENT 1950-08-29 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2001-02-28 CURRENT 1956-04-26 Active
ANDREW MAITLAND CALEY J.H.FENNER & CO.(INDIA)LIMITED Director 2001-02-28 CURRENT 1942-07-10 Active
ANDREW MAITLAND CALEY BTL LIMITED Director 2001-02-28 CURRENT 1955-02-01 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2001-02-28 CURRENT 1959-10-26 Liquidation
ANDREW MAITLAND CALEY TURNER BELTING LIMITED Director 2001-02-28 CURRENT 1970-12-15 Liquidation
ANDREW MAITLAND CALEY JAMES DAWSON (CHINA) LIMITED Director 2001-02-28 CURRENT 1937-09-15 Active
ANDREW MAITLAND CALEY J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2001-02-28 CURRENT 1932-12-22 Liquidation
ANDREW MAITLAND CALEY J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT FENNER N.A. LIMITED Director 2016-03-02 CURRENT 2016-03-02 Liquidation
WILLIAM JOHN PRATT FENNER GROUP HOLDINGS LIMITED Director 2015-01-21 CURRENT 1937-07-01 Active
WILLIAM JOHN PRATT FENNER DRIVES LIMITED Director 2015-01-21 CURRENT 1949-03-11 Liquidation
WILLIAM JOHN PRATT FENNER DYNAMICS LIMITED Director 2015-01-21 CURRENT 1950-08-29 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING TECHNOLOGIES LIMITED Director 2015-01-21 CURRENT 1989-01-30 Liquidation
WILLIAM JOHN PRATT FENNER ADVANCED SEALING INVESTMENTS LIMITED Director 2015-01-21 CURRENT 1989-02-17 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (ADVANCED ENGINEERED PRODUCTS) LIMITED Director 2015-01-21 CURRENT 1956-04-26 Active
WILLIAM JOHN PRATT J.H.FENNER & CO.(INDIA)LIMITED Director 2015-01-21 CURRENT 1942-07-10 Active
WILLIAM JOHN PRATT BTL LIMITED Director 2015-01-21 CURRENT 1955-02-01 Liquidation
WILLIAM JOHN PRATT J.H. FENNER & CO. (FENAPLAST) LIMITED Director 2015-01-21 CURRENT 1959-10-26 Liquidation
WILLIAM JOHN PRATT INDICO (EUROPE) LIMITED Director 2015-01-21 CURRENT 1989-07-07 Liquidation
WILLIAM JOHN PRATT FENNER DUNLOP LIMITED Director 2015-01-21 CURRENT 1997-11-28 Liquidation
WILLIAM JOHN PRATT NORWEGIAN SEALS UK LIMITED Director 2015-01-21 CURRENT 2009-02-05 Liquidation
WILLIAM JOHN PRATT VULCANISERS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1972-07-18 Liquidation
WILLIAM JOHN PRATT TURNER BELTING LIMITED Director 2015-01-21 CURRENT 1970-12-15 Liquidation
WILLIAM JOHN PRATT JAMES DAWSON (CHINA) LIMITED Director 2015-01-21 CURRENT 1937-09-15 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. (SPECIAL BELTING) LIMITED Director 2015-01-21 CURRENT 1932-12-22 Liquidation
WILLIAM JOHN PRATT HALLITE SEALS INTERNATIONAL LIMITED Director 2015-01-21 CURRENT 1936-02-08 Active
WILLIAM JOHN PRATT HALLITE (FRANCE) LIMITED Director 2015-01-21 CURRENT 1966-02-02 Liquidation
WILLIAM JOHN PRATT HALLITE LIMITED Director 2015-01-21 CURRENT 1973-03-28 Liquidation
WILLIAM JOHN PRATT HALLITE POLYTEK LIMITED Director 2015-01-21 CURRENT 1977-04-15 Liquidation
WILLIAM JOHN PRATT HALL & HALL LIMITED Director 2015-01-21 CURRENT 1980-05-07 Active
WILLIAM JOHN PRATT CDI ENERGY PRODUCTS UK LIMITED Director 2015-01-21 CURRENT 1977-02-08 Liquidation
WILLIAM JOHN PRATT FENNER INTERNATIONAL LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active
WILLIAM JOHN PRATT J.H. FENNER & CO. LIMITED Director 2001-02-28 CURRENT 1953-12-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-0202/05/24 STATEMENT OF CAPITAL GBP 9011000
2024-01-19CS01CONFIRMATION STATEMENT MADE ON 07/01/24, WITH NO UPDATES
2023-10-16FULL ACCOUNTS MADE UP TO 31/12/22
2023-10-16AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-01-10CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2023-01-10CS01CONFIRMATION STATEMENT MADE ON 07/01/23, WITH NO UPDATES
2022-12-13FULL ACCOUNTS MADE UP TO 31/12/21
2022-12-13AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/22 FROM C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY United Kingdom
2022-01-21APPOINTMENT TERMINATED, DIRECTOR ANDREW MAITLAND CALEY
2022-01-21DIRECTOR APPOINTED MRS LORETTA ANNA FEASBY
2022-01-21DIRECTOR APPOINTED MR ERIC JEAN-PAUL ANDRIEUX
2022-01-21APPOINTMENT TERMINATED, DIRECTOR KEVIN ROGERSON
2022-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MAITLAND CALEY
2022-01-21AP01DIRECTOR APPOINTED MRS LORETTA ANNA FEASBY
2022-01-12Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-01-12Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-01-12CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-12CS01CONFIRMATION STATEMENT MADE ON 07/01/22, WITH NO UPDATES
2022-01-12AD03Registers moved to registered inspection location of Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-01-12AD02Register inspection address changed to Cumberland Court 80 Mount Street Nottingham NG1 6HH
2022-01-05TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JEREMY EDWARDS
2022-01-05AP01DIRECTOR APPOINTED MR IAN PEART
2022-01-05DIRECTOR APPOINTED MR STEPHEN P LUTZ
2021-10-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/21, WITH NO UPDATES
2020-12-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-21CS01CONFIRMATION STATEMENT MADE ON 07/01/20, WITH NO UPDATES
2019-10-04AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-13RES01ADOPT ARTICLES 13/06/19
2019-06-01TM02Termination of appointment of Debra Bradbury on 2019-06-01
2019-06-01PSC05Change of details for Fenner Group Holdings Limited as a person with significant control on 2019-06-01
2019-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/19 FROM Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
2019-06-01AP01DIRECTOR APPOINTED KEVIN ROGERSON
2019-06-01TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN PRATT
2019-05-24CH01Director's details changed for Mr Andrew Maitland Caley on 2019-05-24
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 07/01/19, WITH UPDATES
2018-12-13PSC05Change of details for Fenner Plc as a person with significant control on 2018-12-11
2018-09-13CH01Director's details changed for Mr William John Pratt on 2018-09-10
2018-06-26AA01Current accounting period extended from 02/09/18 TO 31/12/18
2018-03-20CH01Director's details changed for Mr William John Pratt on 2018-03-16
2018-03-07AAFULL ACCOUNTS MADE UP TO 31/08/17
2018-01-02LATEST SOC02/01/18 STATEMENT OF CAPITAL;GBP 1011000
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-13CH01Director's details changed for Paul Jeremy Edwards on 2014-12-01
2017-06-01AAFULL ACCOUNTS MADE UP TO 31/08/16
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 1011000
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN DAVID HATELEY
2016-03-24AAFULL ACCOUNTS MADE UP TO 31/08/15
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 1011000
2016-01-04AR0129/12/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Andrew Maitland Caley on 2015-07-03
2015-04-24AAFULL ACCOUNTS MADE UP TO 31/08/14
2015-03-31TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN PERRY
2015-02-04AP01DIRECTOR APPOINTED WILLIAM JOHN PRATT
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1011000
2015-01-08AR0129/12/14 ANNUAL RETURN FULL LIST
2014-02-25AAFULL ACCOUNTS MADE UP TO 31/08/13
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 1011000
2014-01-07AR0129/12/13 FULL LIST
2013-12-06TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON
2013-03-12AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-03-08AP01DIRECTOR APPOINTED MR MICHAEL THOMPSON
2013-03-07TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOBSON
2013-03-07AP01DIRECTOR APPOINTED PAUL JEREMY EDWARDS
2013-03-07AP01DIRECTOR APPOINTED MR ANDREW MAITLAND CALEY
2013-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BLACKFORD
2013-02-06CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 05/02/2013
2013-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN PERRY / 06/02/2013
2013-01-07AR0129/12/12 FULL LIST
2012-05-18RES13FACILITY AGREEMENT 27/04/2012
2012-05-09CH03SECRETARY'S CHANGE OF PARTICULARS / MRS DEBRA BRADBURY / 01/05/2012
2012-02-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2012-01-10AR0129/12/11 FULL LIST
2011-08-31TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLINEAUX JR
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL HOBSON / 10/03/2011
2011-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS MICHAEL HOBSON / 01/03/2011
2011-03-11AAFULL ACCOUNTS MADE UP TO 31/08/10
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ABRAHAMS
2011-03-02MISCML28
2011-01-13AR0129/12/10 FULL LIST
2010-07-08MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-07-08CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-08RES01ADOPT ARTICLES 01/07/2010
2010-07-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-24TM02APPOINTMENT TERMINATED, SECRETARY THOMAS ALLEN FAULKNER
2010-05-21AP03SECRETARY APPOINTED MRS DEBRA BRADBURY
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/08/09
2010-01-14AR0129/12/09 FULL LIST
2009-09-20288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BLACKFORD / 27/08/2009
2009-03-11AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-01-09363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2008-12-15288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN WALLIS
2008-03-25AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-01-25RES13FACILITY AGREEMENT 23/01/08
2008-01-14363aRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-09-11RES13FACILITY AGREEMENT 25/06/07
2007-08-21288cDIRECTOR'S PARTICULARS CHANGED
2007-04-02AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-18288cDIRECTOR'S PARTICULARS CHANGED
2007-01-17363aRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-11-13288aNEW DIRECTOR APPOINTED
2006-11-13288bDIRECTOR RESIGNED
2006-06-14AAFULL ACCOUNTS MADE UP TO 31/08/05
2006-02-13288bDIRECTOR RESIGNED
2006-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-01-25363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-12-14288bDIRECTOR RESIGNED
2005-09-09288bDIRECTOR RESIGNED
2005-08-16ELRESS386 DISP APP AUDS 01/08/05
2005-08-16ELRESS366A DISP HOLDING AGM 01/08/05
2005-05-31RES13FACILITY AGREEMENT 11/04/05
2005-05-05AAFULL ACCOUNTS MADE UP TO 31/08/04
2005-01-17363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-01-04288cDIRECTOR'S PARTICULARS CHANGED
2004-09-3088(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2004-04-27AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-03-08288aNEW DIRECTOR APPOINTED
2004-02-07363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-03288aNEW DIRECTOR APPOINTED
2003-09-11288bDIRECTOR RESIGNED
2003-08-18288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to JAMES DAWSON & SON,LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JAMES DAWSON & SON,LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JAMES DAWSON & SON,LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.809
MortgagesNumMortOutstanding1.029
MortgagesNumMortPartSatisfied0.004
MortgagesNumMortSatisfied0.789

This shows the max and average number of mortgages for companies with the same SIC code of 25620 - Machining

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JAMES DAWSON & SON,LIMITED

Intangible Assets
Patents
We have not found any records of JAMES DAWSON & SON,LIMITED registering or being granted any patents
Domain Names

JAMES DAWSON & SON,LIMITED owns 2 domain names.

enginehoses.co.uk   james-dawson.co.uk  

Trademarks
We have not found any records of JAMES DAWSON & SON,LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JAMES DAWSON & SON,LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as JAMES DAWSON & SON,LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where JAMES DAWSON & SON,LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JAMES DAWSON & SON,LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JAMES DAWSON & SON,LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.