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

DAWSON BIRKENHEAD HOUSES LIMITED

35B MARKET STREET, HOYLAKE, WIRRAL, MERSEYSIDE, CH47 2BG,
Company Registration Number
00198858
Private Limited Company
Active

Company Overview

About Dawson Birkenhead Houses Ltd
DAWSON BIRKENHEAD HOUSES LIMITED was founded on 1924-01-25 and has its registered office in Wirral. The organisation's status is listed as "Active". Dawson Birkenhead Houses Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DAWSON BIRKENHEAD HOUSES LIMITED
 
Legal Registered Office
35B MARKET STREET
HOYLAKE
WIRRAL
MERSEYSIDE
CH47 2BG
Other companies in L3
 
Filing Information
Company Number 00198858
Company ID Number 00198858
Date formed 1924-01-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/10/2015
Return next due 09/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:13:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DAWSON BIRKENHEAD HOUSES 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 DAWSON BIRKENHEAD HOUSES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER DARLING STEWART EVANS
Company Secretary 1993-02-22
JEREMY NEALE CAREY EVANS
Company Secretary 2005-03-07
JENNIFER DARLING STEWART EVANS
Director 1991-10-12
JEREMY NEALE CAREY EVANS
Director 2005-03-07
PENELOPE MARGARET CAREY EVANS
Director 1993-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ELWYN EVANS
Company Secretary 1991-10-12 1992-08-06
JOHN ELWYN EVANS
Director 1991-10-12 1992-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY NEALE CAREY EVANS BIRKDALE PARK LAND COMPANY LIMITED Company Secretary 1992-08-19 CURRENT 1874-02-20 Active
JEREMY NEALE CAREY EVANS LIVERPOOL UNION BUILDINGS COMPANY,LIMITED Company Secretary 1992-08-19 CURRENT 1876-10-17 Active
JEREMY NEALE CAREY EVANS BIRKDALE PARK LAND COMPANY LIMITED Director 1992-08-19 CURRENT 1874-02-20 Active
JEREMY NEALE CAREY EVANS LIVERPOOL UNION BUILDINGS COMPANY,LIMITED Director 1992-08-19 CURRENT 1876-10-17 Active
PENELOPE MARGARET CAREY EVANS BIRKDALE PARK LAND COMPANY LIMITED Director 2003-08-14 CURRENT 1874-02-20 Active
PENELOPE MARGARET CAREY EVANS LIVERPOOL UNION BUILDINGS COMPANY,LIMITED Director 1997-10-08 CURRENT 1876-10-17 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
2024-02-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MARGARET CAREY EVANS
2024-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANN EVANS
2024-02-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENELOPE MARGARET CAREY EVANS
2024-02-13Termination of appointment of Jeremy Neale Carey Evans on 2024-01-30
2024-02-13APPOINTMENT TERMINATED, DIRECTOR JEREMY NEALE CAREY EVANS
2024-02-13Withdrawal of a person with significant control statement on 2024-02-13
2024-02-13PSC09Withdrawal of a person with significant control statement on 2024-02-13
2024-02-13TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY NEALE CAREY EVANS
2024-02-13TM02Termination of appointment of Jeremy Neale Carey Evans on 2024-01-30
2024-02-05DIRECTOR APPOINTED MR JOSEPH RICHARD MAURICE SIMCOX
2024-02-05AP01DIRECTOR APPOINTED MR JOSEPH RICHARD MAURICE SIMCOX
2023-11-24CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-11-24CS01CONFIRMATION STATEMENT MADE ON 19/10/23, WITH UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/22, WITH NO UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 12/10/21, WITH NO UPDATES
2021-06-09DISS40Compulsory strike-off action has been discontinued
2021-06-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 12/10/20, WITH NO UPDATES
2020-03-20AP01DIRECTOR APPOINTED MISS CAROLINE ELIZABETH EVANS
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-10-25CS01CONFIRMATION STATEMENT MADE ON 12/10/19, WITH UPDATES
2019-07-18TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER DARLING STEWART EVANS
2019-07-18TM02Termination of appointment of Jennifer Darling Stewart Evans on 2019-07-18
2018-12-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-10-19CS01CONFIRMATION STATEMENT MADE ON 12/10/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-10-23CS01CONFIRMATION STATEMENT MADE ON 12/10/17, WITH NO UPDATES
2017-04-01DISS40Compulsory strike-off action has been discontinued
2017-03-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-14GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 4000
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 4000
2015-11-26AR0112/10/15 ANNUAL RETURN FULL LIST
2015-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/15 FROM C/O C/O Lonsdale & Marsh 5th Floor, Orleans House Edmund Street Liverpool Merseyside L3 9NG
2015-08-06AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-24LATEST SOC24/12/14 STATEMENT OF CAPITAL;GBP 4000
2014-12-24AR0112/10/14 ANNUAL RETURN FULL LIST
2014-12-24CH01Director's details changed for Ms Penelope Margaret Carey Evans on 2014-09-30
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 4000
2013-12-17AR0112/10/13 ANNUAL RETURN FULL LIST
2013-07-10AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0112/10/12 ANNUAL RETURN FULL LIST
2012-06-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-02AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0112/10/11 ANNUAL RETURN FULL LIST
2010-11-16AR0112/10/10 ANNUAL RETURN FULL LIST
2010-11-16CH01Director's details changed for Mrs Penelope Margaret Carey Stirrat on 2010-07-24
2010-06-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-26AR0112/10/09 ANNUAL RETURN FULL LIST
2009-10-26AD01REGISTERED OFFICE CHANGED ON 26/10/09 FROM Fifth Floor Orleans House Edmund Street Liverpool Merseyside L3 9NG
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PENELOPE MARGARET CAREY STIRRAT / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JEREMY NEALE CAREY EVANS / 12/10/2009
2009-10-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DARLING STEWART EVANS / 12/10/2009
2009-06-18AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-16363aRETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS
2008-07-25AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-10363aRETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS
2007-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-09287REGISTERED OFFICE CHANGED ON 09/07/07 FROM: 5/7 JAMES STREET LIVERPOOL L2 7XB
2006-11-21363sRETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS
2006-06-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-31363sRETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS
2005-06-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-18363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-18363sRETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS
2005-03-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-04-14363sRETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS
2004-03-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2002-11-04363sRETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS
2002-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2001-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363sRETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS
2000-10-13363sRETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/03/00
1999-12-10363sRETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS
1999-09-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1998-11-20363sRETURN MADE UP TO 12/10/98; NO CHANGE OF MEMBERS
1998-10-31AAFULL ACCOUNTS MADE UP TO 31/03/98
1997-12-04AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-11-03363sRETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS
1996-10-29363sRETURN MADE UP TO 12/10/96; FULL LIST OF MEMBERS
1996-10-16AAFULL ACCOUNTS MADE UP TO 31/03/96
1995-10-23363sRETURN MADE UP TO 12/10/95; NO CHANGE OF MEMBERS
1995-10-23AAFULL ACCOUNTS MADE UP TO 31/03/95
1994-12-22AAFULL ACCOUNTS MADE UP TO 31/03/94
1994-11-09363sRETURN MADE UP TO 12/10/94; NO CHANGE OF MEMBERS
1993-11-30AAFULL ACCOUNTS MADE UP TO 31/03/93
1993-11-07363sRETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS
1993-04-07288NEW DIRECTOR APPOINTED
1993-03-23288NEW SECRETARY APPOINTED
1993-02-18AAFULL ACCOUNTS MADE UP TO 31/03/92
1992-11-18363sRETURN MADE UP TO 12/10/92; NO CHANGE OF MEMBERS
1992-11-18288SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-11-18363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1992-01-13AAFULL ACCOUNTS MADE UP TO 31/03/91
1991-10-29363bRETURN MADE UP TO 12/10/91; NO CHANGE OF MEMBERS
1990-11-07AAFULL ACCOUNTS MADE UP TO 31/03/90
1990-11-07363RETURN MADE UP TO 12/10/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DAWSON BIRKENHEAD HOUSES 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 DAWSON BIRKENHEAD HOUSES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1940-04-25 Outstanding LIVERPOOL & PROVINCIAL BLDG SOC
LEGAL CHARGE 1940-04-25 Outstanding LIVERPOOL PROVINCIAL BLDG SOCY
LEGAL CHARGE 1940-04-25 Outstanding LIVERPOOL & PROVINCIAL BLD SOCY
LEGAL CHARGE 1940-04-25 Outstanding LIVERPOOL & PROVINCIAL BLDG SOCY
LEGAL CHARGE 1940-04-25 Outstanding LIVERPOOL & PROVINCIAL BUILDING SOCIETY
19 NOV 1925 26 JAN 1926 26 JAN 1926 8 JUNE 1926 5 OCT 1926 5 OCT 1926 5 OCT 1926 27 MAR 1928 8 MORTGAGES IN ALL 1938-07-30 Outstanding MAYOR ALDERMAN & BURGESSES OF BIRKENHEAD
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 DAWSON BIRKENHEAD HOUSES LIMITED

Intangible Assets
Patents
We have not found any records of DAWSON BIRKENHEAD HOUSES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DAWSON BIRKENHEAD HOUSES LIMITED
Trademarks
We have not found any records of DAWSON BIRKENHEAD HOUSES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DAWSON BIRKENHEAD HOUSES 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 (64999 - Financial intermediation not elsewhere classified) as DAWSON BIRKENHEAD HOUSES LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where DAWSON BIRKENHEAD HOUSES 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 DAWSON BIRKENHEAD HOUSES 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 DAWSON BIRKENHEAD HOUSES 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.